Company NameFisher & Son Ltd.
DirectorsBlair Douglas Fisher and Sandra Fisher
Company StatusActive
Company NumberSC242302
CategoryPrivate Limited Company
Incorporation Date15 January 2003(20 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr Blair Douglas Fisher
Date of BirthOctober 1993 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2018(15 years, 8 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Union Street
Greenock
Renfrewshire
PA16 8BG
Scotland
Director NameMs Sandra Fisher
Date of BirthMarch 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2018(15 years, 9 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address73 Union Street
Greenock
Renfrewshire
PA16 8BG
Scotland
Director NameCraig Fisher
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2003(same day as company formation)
RoleGeneral Operator
Country of ResidenceScotland
Correspondence Address73 Union Street
Greenock
Renfrewshire
PA16 8BG
Scotland
Secretary NameMs Sandra Fisher
NationalityBritish
StatusResigned
Appointed15 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Kishorn Road
Wemyss Bay
Renfrewshire
PA18 6BW
Scotland
Director NameMs Sandra Fisher
Date of BirthMarch 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2018(15 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 August 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address73 Union Street
Greenock
Renfrewshire
PA16 8BG
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed15 January 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed15 January 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address83 Octavia Terrace
Greenock
PA16 7PY
Scotland
ConstituencyInverclyde
WardInverclyde North
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1C. Fisher
100.00%
Ordinary

Financials

Year2014
Net Worth-£21,530
Cash£5,752
Current Liabilities£44,206

Accounts

Latest Accounts31 December 2021 (1 year, 5 months ago)
Next Accounts Due30 September 2023 (3 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return15 January 2023 (4 months, 3 weeks ago)
Next Return Due29 January 2024 (7 months, 3 weeks from now)

Filing History

30 September 2021Micro company accounts made up to 31 December 2020 (6 pages)
30 March 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
21 December 2020Micro company accounts made up to 31 December 2019 (6 pages)
23 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
11 October 2019Micro company accounts made up to 31 December 2018 (5 pages)
6 August 2019Notification of Blair Douglas Fisher as a person with significant control on 25 August 2018 (2 pages)
20 February 2019Confirmation statement made on 15 January 2019 with updates (4 pages)
16 January 2019Cessation of Craig Fisher as a person with significant control on 25 August 2018 (1 page)
17 October 2018Appointment of Sandra Fisher as a director on 11 October 2018 (2 pages)
5 October 2018Appointment of Mr Blair Douglas Fisher as a director on 30 September 2018 (2 pages)
5 October 2018Termination of appointment of Craig Fisher as a director on 25 August 2018 (1 page)
26 April 2018Micro company accounts made up to 31 December 2017 (5 pages)
29 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
22 August 2017Micro company accounts made up to 31 December 2016 (5 pages)
22 August 2017Micro company accounts made up to 31 December 2016 (5 pages)
2 February 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
1 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
1 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
14 March 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(3 pages)
14 March 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 September 2015Registered office address changed from 5 Kishorn Road Wemyss Bay Renfrewshire PA18 6BW to 73 Union Street Greenock Renfrewshire PA16 8BG on 29 September 2015 (1 page)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 September 2015Registered office address changed from 5 Kishorn Road Wemyss Bay Renfrewshire PA18 6BW to 73 Union Street Greenock Renfrewshire PA16 8BG on 29 September 2015 (1 page)
11 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(3 pages)
11 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(3 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
4 April 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(3 pages)
4 April 2014Termination of appointment of Sandra Fisher as a secretary (1 page)
4 April 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(3 pages)
4 April 2014Termination of appointment of Sandra Fisher as a secretary (1 page)
27 September 2013Total exemption full accounts made up to 31 December 2012 (19 pages)
27 September 2013Total exemption full accounts made up to 31 December 2012 (19 pages)
16 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (3 pages)
16 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (3 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (3 pages)
14 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (3 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (3 pages)
3 February 2011Director's details changed for Craig Fisher on 3 February 2011 (2 pages)
3 February 2011Director's details changed for Craig Fisher on 3 February 2011 (2 pages)
3 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (3 pages)
3 February 2011Director's details changed for Craig Fisher on 3 February 2011 (2 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
24 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
24 February 2010Director's details changed for Craig Fisher on 23 February 2010 (2 pages)
24 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
24 February 2010Director's details changed for Craig Fisher on 23 February 2010 (2 pages)
16 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
26 February 2009Return made up to 15/01/09; full list of members (3 pages)
26 February 2009Registered office changed on 26/02/2009 from 5 kishorn road wemyss bay PA18 6DH (1 page)
26 February 2009Return made up to 15/01/09; full list of members (3 pages)
26 February 2009Registered office changed on 26/02/2009 from 5 kishorn road wemyss bay PA18 6DH (1 page)
14 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
14 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
26 February 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
26 February 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
25 February 2008Return made up to 15/01/08; full list of members (3 pages)
25 February 2008Return made up to 15/01/08; full list of members (3 pages)
1 February 2007Return made up to 15/01/07; full list of members (6 pages)
1 February 2007Return made up to 15/01/07; full list of members (6 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
14 March 2006Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
14 March 2006Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
3 March 2006Return made up to 15/01/06; full list of members (6 pages)
3 March 2006Return made up to 15/01/06; full list of members (6 pages)
28 February 2006Total exemption small company accounts made up to 31 January 2005 (6 pages)
28 February 2006Total exemption small company accounts made up to 31 January 2005 (6 pages)
23 January 2005Return made up to 15/01/05; full list of members (6 pages)
23 January 2005Return made up to 15/01/05; full list of members (6 pages)
10 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
10 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
16 January 2004Return made up to 15/01/04; full list of members (6 pages)
16 January 2004Return made up to 15/01/04; full list of members (6 pages)
27 January 2003New director appointed (2 pages)
27 January 2003New director appointed (2 pages)
22 January 2003New secretary appointed (2 pages)
22 January 2003New secretary appointed (2 pages)
17 January 2003Director resigned (1 page)
17 January 2003Secretary resigned (1 page)
17 January 2003Director resigned (1 page)
17 January 2003Secretary resigned (1 page)
15 January 2003Incorporation (16 pages)
15 January 2003Incorporation (16 pages)